Company NameFirth Vickers Special Steels Limited
DirectorsHugh Holcombe Aiken and Graham Aubrey Honeyman
Company StatusActive
Company Number01882702
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 2 months ago)
Previous NameB & N (No.126) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Holcombe Aiken
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2001(16 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleChief Executive
Correspondence Address823 N 5th Street
Atchison
Kansas 66002
United States
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(17 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusCurrent
Appointed07 August 2002(17 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleSecretary Chartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleDirector-Chairman
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameDavid Allan Watts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 1991)
RoleSales Director
Correspondence Address17 Queens Drive
Ossett
West Yorkshire
WF5 0ND
Director NameMr Ian Keith Smart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleProduction Director
Correspondence Address76 Mackenzie Crescent
Burncross
Sheffield
South Yorkshire
S35 1US
Director NameMr Desmond John Kavanagh
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address708 Chatsworth Road
Chesterfield
Derbyshire
S40 3PB
Director NameCharles Gordon Hurst
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleFinancial Director/Secretary
Correspondence Address9 Ullswater Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5NW
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address4 High Street
South Anston
Sheffield
South Yorkshire
S31 7AY
Director NameBrian William Battersby
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleManaging Director
Correspondence Address2 Longcroft Avenue
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PJ
Director NameJohn Michael Barron
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleTechnical Director
Correspondence Address38 Burlington Road
Dore
Sheffield
South Yorkshire
S17 3NQ
Secretary NameCharles Gordon Hurst
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1993)
RoleCompany Director
Correspondence Address9 Ullswater Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5NW
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameKevin T McDermed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(16 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address1610 Brookdale Drive
Atchinson
Kansas
66002
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ

Location

Registered AddressBrightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Next Accounts Due31 July 2005 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2017Restoration by order of the court (3 pages)
29 March 2017Restoration by order of the court (3 pages)
13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
28 October 2004Return made up to 28/08/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 December 2003Director resigned (1 page)
3 October 2003Return made up to 28/08/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ (1 page)
7 November 2002Return made up to 28/08/02; full list of members (7 pages)
28 October 2002Aud res stat (1 page)
26 October 2002New director appointed (1 page)
26 October 2002New secretary appointed (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
20 May 2002Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
28 September 2001Return made up to 28/08/01; full list of members (6 pages)
29 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 June 1999 (10 pages)
15 September 1999Return made up to 28/08/99; no change of members (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (6 pages)
30 September 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
17 September 1998Return made up to 28/08/98; full list of members (7 pages)
17 September 1998New director appointed (3 pages)
29 June 1998Registered office changed on 29/06/98 from: po box 108 the old rectory school hill whiston rotherham S60 1QR (1 page)
18 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Return made up to 28/08/97; no change of members (6 pages)
9 July 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (5 pages)
4 October 1996Return made up to 28/08/96; full list of members (8 pages)
22 April 1996Declaration of assistance for shares acquisition (7 pages)
4 September 1995Registered office changed on 04/09/95 from: staybrite works weedon street sheffield S9 2FU (1 page)
4 September 1995Return made up to 28/08/95; no change of members (8 pages)
30 June 1995Full accounts made up to 31 March 1995 (5 pages)
19 September 1994Full accounts made up to 31 March 1994 (19 pages)
13 January 1994Full accounts made up to 31 March 1993 (22 pages)
25 September 1986Return made up to 07/08/86; full list of members (5 pages)
4 February 1985Certificate of incorporation (1 page)
4 February 1985Certificate of incorporation (1 page)